Advanced company searchLink opens in new window

TTS LOANS LIMITED

Company number 06259808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 04/09/2018
10 Sep 2018 SH20 Statement by Directors
10 Sep 2018 SH19 Statement of capital on 10 September 2018
  • GBP 1
10 Sep 2018 CAP-SS Solvency Statement dated 30/08/18
10 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Capital redemption reserve be cancelled 30/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
10 Sep 2018 DS01 Application to strike the company off the register
06 Sep 2018 MR04 Satisfaction of charge 062598080008 in full
07 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
10 Aug 2017 AA Accounts for a small company made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
20 Sep 2016 AD01 Registered office address changed from 16-19 Canada Square London E14 5ER England to C/O Third Space 16-19 Canada Square London E14 5ER on 20 September 2016
06 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6,389,373
02 Feb 2016 TM01 Termination of appointment of Shirin Gandhi as a director on 4 December 2015
03 Jan 2016 AP01 Appointment of Mr Colin Douglas Waggett as a director on 4 December 2015
03 Jan 2016 AP01 Appointment of Mr Samir Shah as a director on 4 December 2015
02 Nov 2015 AD01 Registered office address changed from 22 Great James Street London WC1N 3ES to 16-19 Canada Square London E14 5ER on 2 November 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
13 Aug 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6,389,373
13 Aug 2015 CH01 Director's details changed for Mr Shirin Gandhi on 25 May 2015
13 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 October 2014
  • GBP 6,389,373
19 Nov 2014 MR04 Satisfaction of charge 6 in full
19 Nov 2014 MR04 Satisfaction of charge 4 in full